UKBizDB.co.uk

NORTHERN IRELAND PLASTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Northern Ireland Plastics Limited. The company was founded 45 years ago and was given the registration number NI013346. The firm's registered office is in BELFAST. You can find them at 21 Arthur Street, , Belfast, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:NORTHERN IRELAND PLASTICS LIMITED
Company Number:NI013346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1979
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:21 Arthur Street, Belfast, Northern Ireland, BT1 4GA
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Secretary25 July 2019Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Secretary31 August 2018Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Director31 August 2018Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Director01 January 2022Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Director25 July 2019Active
39, Shrigley Road, Killyleagh, Downpatrick, Northern Ireland, BT30 9SR

Secretary19 August 2016Active
15 Kathleen Drive, Ballystockart, Comber, BT23 5QJ

Secretary05 February 1979Active
20 Cherrytree Walk, Cherryvalley, Belfast, BT5 6PG

Director05 February 1979Active
1, Annavale Banks, Ballynahinch, Co Down, BT24 8PL

Director01 December 1999Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Director31 August 2018Active
21, Arthur Street, Belfast, Northern Ireland, BT1 4GA

Director31 August 2018Active
Glendermott House, Dunnyvadden, Ballymena, BT42 4HW

Director04 April 2003Active
31 Wardlow Road, Ballymena, Co Antrim, BT42 4HW

Director05 February 1979Active

People with Significant Control

Jain (Europe) Limited
Notified on:03 April 2019
Status:Active
Country of residence:England
Address:3rd Floor Rear Right Regal House, 70 London Road, Twickenham, England, TW1 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Pacific Shelf 1218 Limited
Notified on:31 December 2016
Status:Active
Country of residence:Scotland
Address:1, Earl Grey Street, Edinburgh, Scotland, EH3 9AQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type full.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type small.

Download
2019-07-29Officers

Appoint person secretary company with name date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.